Search icon

FRANCE TELECOM CORPORATE SOLUTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: FRANCE TELECOM CORPORATE SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2002 (23 years ago)
Document Number: M02000001494
FEI/EIN Number 522361634

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13865 SUNRISE VALLEY DR, HERNDON, VA, 20171, US
Mail Address: 13865 SUNRISE VALLEY DR, HERNDON, VA, 20171, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCGOWAN THOMAS Manager 10 EAST 40TH STREET, NEW YORK, NY, 10016
GUYONNET FRANCOIS Manager 10 EAST 40TH STREET, NEW YORK, NY, 10016
PAYASLYAN MARINE Manager 100 GALLERIA PARKWAY SE, ATLANTA, GA, 30339
CORPORATION SERVICE COMPANY Agent -
Orange Participations Holding Inc. Member 13865 SUNRISE VALLEY DR, HERNDON, VA, 20171

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 13865 SUNRISE VALLEY DR, SUITE 425, HERNDON, VA 20171 -
CHANGE OF MAILING ADDRESS 2022-04-22 13865 SUNRISE VALLEY DR, SUITE 425, HERNDON, VA 20171 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-04-25 CORPORATION SERVICE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000228591 ACTIVE 1000000988833 COLUMBIA 2024-04-15 2044-04-17 $ 944.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State